Agency:
Clarence Municipal Commission
Agency Number:
Start Date:
01 Jul 1957
End Date:
10 Jul 1973
Description:
Following a poll of ratepayers the Clarence Municipal Council was replaced by this Commission on 1 Jul 1957. Charles Henry Hand C.B.E. (Chairman), R.N.B. Richard and J.W. Miley were appointed as a Commission to take charge of the Municipality of Clarence and exercise the powers and functions of the Municipal Council. They first met on that date and, although their official title did not change, from 2 March 1961 they sat as the Council. A poll of ratepayers on 7 March 1973 produced a majority in favour of a return to an elected council. At an election on 16 June three Councillors were returned for each of the four wards. The poll was declared on 2 July and the Commission sat as the Council for the last time on 6 July, their Commission terminating on the tenth.~
Legislation Creating:
Order of the Governor in Council (TGG 19 Jun 1957 p.1307)
Functions Performed:
Local government administration
Previous Agencies:
Clarence Municipal Council (1) (TA101) | 01 Jan 1860 | 31 Dec 1957 |
Subsequent Agencies:
Clarence Municipal Council (2) (TA758) | 11 Jul 1973 | 23 Nov 1988 |
Series Created By Agency:
MCC41/30 Ledger of Municipal and Police Accounts. | 01 Jan 1860 | 31 Dec 1969 |
MCC41/31 Cash Book, Municipal and Police Funds. | 01 Jan 1860 | 31 Dec 1969 |
MCC41/37 Annotated by-Laws under the Public Health Act 1903 and the Local Government Act 1906. | 01 Jan 1860 | 31 Dec 1957 |
MCC41/4 Minute Books. | 01 Nov 1860 | 31 Dec 1979 |
MCC41/40 Register of Infectious Diseases Reported. | 01 Jan 1923 | 31 Dec 1966 |
MCC41/38 General Correspondence. | 01 Jan 1939 | 31 Dec 1989 |
AD971 Building Applications | 01 Jan 1941 |
AD972 Sealed Contracts | 01 Jan 1944 | 31 Dec 1988 |
MCC41/12 Record of Complaints by Residents and Action Taken Thereon. | 01 Jan 1944 | 31 Dec 1977 |
MCC41/43 Subdivision Files. | 01 Jan 1947 | 31 Dec 1971 |
AF252 Subdivisions Registration | 16 Sep 1952 | 30 Jun 1967 |
AD453 Statements of Account. | 01 Jan 1954 | 31 Dec 1978 |
AB296 Minutes of the Town Planning, Later Town Planning and Building Committee. | 01 Jan 1957 | 30 Apr 1978 |
AD461 Index to the Installation of Septic Tanks. | 01 Jul 1957 | 23 Nov 1988 |
AD451 Register of Loans. | 01 Jan 1959 | 31 Dec 1973 |
AD462 Sewerage House Connection Register. | 01 Jan 1959 | 31 Dec 1977 |
AD463 Index of Prosecutions. | 01 Jan 1960 | 31 Dec 1975 |
AD460 Register of Prosecutions. | 01 Jan 1966 | 31 Dec 1985 |
AD455 Abatement Notices. | 01 Jan 1970 | 31 Dec 1971 |
AD452 Contracts Register. | 01 Jan 1971 | 31 Dec 1983 |
AD458 Register of Licenses. | 01 Jan 1972 | 31 Dec 1984 |
AD456 Signed Declarations and Records of Election Results. | 01 Jan 1973 | 31 Dec 1973 |